Company NameMeat Pro. Limited
DirectorThomas Gustav Richt
Company StatusDissolved
Company Number01544520
CategoryPrivate Limited Company
Incorporation Date10 February 1981(43 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameThomas Gustav Richt
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address8 Biddenden Close
Bearsted
Maidstone
Kent
ME15 8JP
Secretary NameMs Martina Jane Richt
NationalityBritish
StatusCurrent
Appointed15 June 1992(11 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address8 Biddenden Close
Bearsted
Maidstone
Kent
ME15 8JP
Director NameVivian Elizabeth Richt
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleSecretary/Housewife
Correspondence AddressRip Gatan 4
Malmo 21459
Foreign
Secretary NameChrister Gustaf Richt
NationalitySwedish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence Address2 Castle Farm Cottages
Hadlow
Tonbridge
Kent
TN11 0DS

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 March 1999Dissolved (1 page)
2 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 1998Liquidators statement of receipts and payments (6 pages)
10 March 1998Liquidators statement of receipts and payments (6 pages)
11 September 1997Liquidators statement of receipts and payments (6 pages)
4 September 1996Registered office changed on 04/09/96 from: falcon house 73 college road maidstone kent ME15 6RW (1 page)
3 September 1996Appointment of a voluntary liquidator (1 page)
3 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
11 April 1995Return made up to 31/12/94; no change of members (4 pages)